Advanced company searchLink opens in new window

GO SUPERFOODS LTD

Company number 08319689

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2020 CS01 Confirmation statement made on 10 March 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.04.2022.
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
08 Nov 2018 AD01 Registered office address changed from Lloyd Chambers 139 Carlton Road Worksop Nottinghamshire S81 7AD to Unit 1 Campbell Way Business Park Campbell Way Dinnington Sheffield South Yorkshire S25 3SF on 8 November 2018
02 Oct 2018 MR01 Registration of charge 083196890002, created on 28 September 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
03 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
30 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 MR04 Satisfaction of charge 083196890001 in full
23 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
07 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
19 Dec 2013 AD01 Registered office address changed from Lloyd Chambers 139 Carlton Road Worksop Nottinghamshire S81 7AD on 19 December 2013
19 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
19 Dec 2013 AD01 Registered office address changed from Lloyds Chambers 139 Carlton Road Worksop Nottinghamshire S81 7AD England on 19 December 2013
19 Dec 2013 CH01 Director's details changed for Mr Hardip Singh Nijjar on 5 December 2013
24 Jul 2013 MR01 Registration of charge 083196890001
05 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted